Emersons Way, Emersons Green
Bristol
England And Wales
BS16 7AE
Director Name | Mr Oliver Vann |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bristol Emersons Green Vets4pets Inside Pets At Ho Emersons Green Bristol BS16 7AE |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Brian Michael Collins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Co Pets At Home Epsom Avenue Stanley Green Trading Handforth Cheshire SK9 3RN |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Louise Ann Stonier |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Website | ccvets.co.uk |
---|
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Carla Maria Puime Costoya 50.00% Ordinary A |
---|---|
60 at £1 | Companion Care (Services) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £261,195 |
Gross Profit | £192,961 |
Net Worth | -£101,894 |
Cash | £95,918 |
Current Liabilities | £47,725 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
15 May 2023 | Delivered on: 17 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 September 2023 | Memorandum and Articles of Association (15 pages) |
---|---|
17 May 2023 | Registration of charge 087719280002, created on 15 May 2023 (35 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 January 2022 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
16 September 2020 | Appointment of Vets4Pets (Services) Limited as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mr Oliver Vann as a director on 16 September 2020 (2 pages) |
17 February 2020 | Satisfaction of charge 087719280001 in full (1 page) |
2 January 2020 | Accounts for a small company made up to 28 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
23 December 2016 | Amended full accounts made up to 31 March 2016 (15 pages) |
23 December 2016 | Amended full accounts made up to 31 March 2016 (15 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
30 July 2014 | Registration of charge 087719280001, created on 29 July 2014 (35 pages) |
30 July 2014 | Registration of charge 087719280001, created on 29 July 2014 (35 pages) |
21 May 2014 | Termination of appointment of Brian Collins as a director (1 page) |
21 May 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
21 May 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
21 May 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
21 May 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
21 May 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
21 May 2014 | Termination of appointment of Brian Collins as a director (1 page) |
21 May 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
3 April 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
3 April 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
20 December 2013 | Appointment of Ms Carla Maria Puime Costoya as a director (2 pages) |
20 December 2013 | Appointment of Ms Carla Maria Puime Costoya as a director (2 pages) |
12 November 2013 | Incorporation (24 pages) |
12 November 2013 | Incorporation (24 pages) |